Search icon

TJ INDEPENDENT AUTO INC

Company Details

Name: TJ INDEPENDENT AUTO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386283
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 49 Elizabeth St, Staten Island, NY, United States, 10310
Principal Address: 49 Elizabeth St, Staten island, NY, United States, 10310

Contact Details

Phone +1 347-299-8374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TJ INDEPENDENT AUTO INC DOS Process Agent 49 Elizabeth St, Staten Island, NY, United States, 10310

Chief Executive Officer

Name Role Address
TOMAS SEVCOV Chief Executive Officer 49 ELIZABETH ST, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
2095710-DCA Inactive Business 2020-04-30 2021-07-31
2013310-DCA Inactive Business 2014-09-12 2019-07-31

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 49 ELIZABETH ST, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-04-01 Address 49 Elizabeth St, Staten Island, NY, 10310, USA (Type of address: Service of Process)
2024-03-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2025-04-01 Address 49 ELIZABETH ST, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401038048 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240306001685 2024-03-06 BIENNIAL STATEMENT 2024-03-06
130410000387 2013-04-10 CERTIFICATE OF INCORPORATION 2013-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3139402 FINGERPRINT CREDITED 2020-01-02 75 Fingerprint Fee
3130118 LICENSE INVOICED 2019-12-21 340 Secondhand Dealer General License Fee
2655938 RENEWAL INVOICED 2017-08-15 340 Secondhand Dealer General License Renewal Fee
2134283 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee
1774269 LICENSE INVOICED 2014-09-04 170 Secondhand Dealer General License Fee
1774271 FINGERPRINT INVOICED 2014-09-04 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44900.00
Total Face Value Of Loan:
44900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3020.00
Total Face Value Of Loan:
3020.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3020
Current Approval Amount:
3020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State